Search icon

COPIAGUE FUNDING CORP.

Headquarter

Company Details

Name: COPIAGUE FUNDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1987 (38 years ago)
Entity Number: 1150704
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 325 Sunrise Hwy, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 325 Sunrise Hwy, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
ROBERT C JACOBSEN Chief Executive Officer 325 SUNRISE HWY, LINDENHURST, NY, United States, 11757

Links between entities

Type:
Headquarter of
Company Number:
d395d076-acd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F03000002733
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_63767441
State:
ILLINOIS

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 325 SUNRISE HWY, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 155 S 10TH STREET, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2023-08-03 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2023-05-18 Address 155 S 10TH STREET, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303006411 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230518002430 2023-05-18 BIENNIAL STATEMENT 2023-03-01
171127002022 2017-11-27 BIENNIAL STATEMENT 2017-03-01
110404003147 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090415002632 2009-04-15 BIENNIAL STATEMENT 2009-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State